Search icon

FITNESS FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: FITNESS FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITNESS FUNDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000043898
FEI/EIN Number 202810982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8901 SW 157 Ave, Miami, FL, 33196, US
Mail Address: 8901 SW 157 Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001336389 1545 N PARK DR, SUITE 104, WESTON, FL, 33026 1545 N PARK DR, SUITE 104, WESTON, FL, 33026 954-515-0040

Filings since 2005-08-15

Form type REGDEX
File number 021-80193
Filing date 2005-08-15
File View File

Key Officers & Management

Name Role Address
ORTIZ DAVID Chief Executive Officer 8901 SW 157 Ave, Miami, FL, 33196
ORTIZ DAVID Agent 8901 SW 157 Ave, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-05-01 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8901 SW 157 Ave, Unit 16-198, Miami, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State